Search icon

FRENDOLPH CONSTRUCTION CORP.

Company Details

Name: FRENDOLPH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1992 (33 years ago)
Date of dissolution: 10 Oct 2018
Entity Number: 1608365
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, United States, 11704
Principal Address: 391 GREAT RIVER ROAD, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRENDOLPH CONSTRUCTION CORP. PROFIT SHARING PLAN 2015 113096723 2016-05-20 FRENDOLPH CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6313761100
Plan sponsor’s address 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2016-05-20
Name of individual signing CLIFFORD RUDOLPH
FRENDOLPH CONSTRUCTION CORP. PROFIT SHARING PLAN 2014 113096723 2015-06-01 FRENDOLPH CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6313761100
Plan sponsor’s address 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing CLIFFORD RUDOLPH
FRENDOLPH CONSTRUCTION CORP. PROFIT SHARING PLAN 2013 113096723 2014-04-25 FRENDOLPH CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6313761100
Plan sponsor’s address 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2014-04-24
Name of individual signing CLIFFORD RUDOLPH
FRENDOLPH CONSTRUCTION CORP. PROFIT SHARING PLAN 2012 113096723 2013-04-25 FRENDOLPH CONSTRUCTION CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6313761100
Plan sponsor’s address 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2013-04-25
Name of individual signing CLIFFORD RUDOLPH
FRENDOLPH CONSTRUCTION CORP. PROFIT SHARING PLAN 2011 113096723 2012-04-20 FRENDOLPH CONSTRUCTION CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6313761100
Plan sponsor’s address 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113096723
Plan administrator’s name FRENDOLPH CONSTRUCTION CORP.
Plan administrator’s address 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, 11704
Administrator’s telephone number 6313761100

Signature of

Role Plan administrator
Date 2012-04-19
Name of individual signing CLIFFORD RUDOLPH
FRENDOLPH CONSTRUCTION CORP. PROFIT SHARING PLAN 2010 113096723 2011-05-05 FRENDOLPH CONSTRUCTION CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6313761100
Plan sponsor’s address 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113096723
Plan administrator’s name FRENDOLPH CONSTRUCTION CORP.
Plan administrator’s address 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, 11704
Administrator’s telephone number 6313761100

Signature of

Role Plan administrator
Date 2011-05-05
Name of individual signing CLIFFORD RUDOLPH
FRENDOLPH CONSTRUCTION CORP. PROFIT SHARING PLAN 2009 113096723 2010-08-10 FRENDOLPH CONSTRUCTION CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6313761100
Plan sponsor’s address 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, 11704

Plan administrator’s name and address

Administrator’s EIN 113096723
Plan administrator’s name FRENDOLPH CONSTRUCTION CORP.
Plan administrator’s address 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, 11704
Administrator’s telephone number 6313761100

Signature of

Role Plan administrator
Date 2010-08-09
Name of individual signing CLIFFORD RUDOLPH

Chief Executive Officer

Name Role Address
CLIFFORD O. RUDOLPH Chief Executive Officer 750 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
1992-02-03 2002-04-26 Address 750 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181010000474 2018-10-10 CERTIFICATE OF DISSOLUTION 2018-10-10
020426000159 2002-04-26 CERTIFICATE OF CHANGE 2002-04-26
930407002083 1993-04-07 BIENNIAL STATEMENT 1993-02-01
920210000108 1992-02-10 CERTIFICATE OF AMENDMENT 1992-02-10
920203000445 1992-02-03 CERTIFICATE OF INCORPORATION 1992-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339377574 0214700 2013-08-23 499 MAIN RD, AQUEBOGUE, NY, 11931
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-08-23
Emphasis L: FALL, P: FALL
Case Closed 2013-08-23

Related Activity

Type Inspection
Activity Nr 935198
Safety Yes
302707112 0214700 2001-05-16 FRANKLIN LIBRARY, LINCOLN RD ., FRANKLIN SQUARE, NY, 11701
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-05-16
Emphasis S: CONSTRUCTION
Case Closed 2001-10-18

Related Activity

Type Complaint
Activity Nr 200153765
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2001-05-30
Abatement Due Date 2001-06-04
Current Penalty 225.0
Initial Penalty 225.0
Contest Date 2001-06-16
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2001-05-30
Abatement Due Date 2001-06-04
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2001-06-16
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 4
Gravity 03
17937517 0214700 1994-04-11 ROUTE 25 OFF LIE TERMINUS, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-15
Case Closed 1994-07-21
17722521 0214700 1986-09-02 131 HOFFMAN LANE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-02
Case Closed 1986-09-04
17541384 0214700 1986-04-25 131 HOFFMAN LANE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-04-25
Case Closed 1986-04-28
17717968 0214700 1986-03-25 131 HOFFMAN LANE, CENTRAL ISLIP, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-25
Case Closed 1986-03-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201287 Miller Act 2002-02-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 38
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 2
Filing Date 2002-02-28
Termination Date 2002-06-10
Section 0270
Status Terminated

Parties

Name UNITED STATES OF AMERICA FOR T
Role Plaintiff
Name FRENDOLPH CONSTRUCTION CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State